THE SUBWAY INC.

Name: | THE SUBWAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2729220 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 527 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Address: | 527 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO GRECO | Chief Executive Officer | 527 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1780529 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080313002048 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
020208000707 | 2002-02-08 | CERTIFICATE OF INCORPORATION | 2002-02-08 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-10-14 | 2022-11-04 | Surcharge/Overcharge | No | 0.00 | Advised to Sue |
2021-12-03 | 2021-12-10 | Advertising/General | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-10-21 | 2019-11-14 | Misrepresentation | Yes | 0.00 | Goods Received |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
123686 | CL VIO | INVOICED | 2011-04-15 | 300 | CL - Consumer Law Violation |
122404 | CL VIO | INVOICED | 2011-01-05 | 250 | CL - Consumer Law Violation |
119936 | TP VIO | INVOICED | 2009-07-23 | 750 | TP - Tobacco Fine Violation |
119938 | SS VIO | INVOICED | 2009-07-23 | 50 | SS - State Surcharge (Tobacco) |
119937 | TS VIO | INVOICED | 2009-07-23 | 500 | TS - State Fines (Tobacco) |
961437 | LICENSE | INVOICED | 2009-01-23 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State